Name: | 130-132 PROSPECT PLACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1983 (42 years ago) |
Entity Number: | 816002 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 132 PROSPECT PL, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 800
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK GARDNER | Chief Executive Officer | 130 PROSPECT PL, APT 2, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 PROSPECT PL, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 130 PROSPECT PL, APT. A-3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2025-05-07 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 1 |
2022-08-22 | 2024-12-13 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 1 |
2013-02-01 | 2025-05-07 | Address | 130 PROSPECT PL, APT 2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2011-01-20 | 2013-02-01 | Address | 130 PROSPECT PL, APT 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002712 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
130201006129 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110120002569 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090105002583 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070112002053 | 2007-01-12 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State